About

Registered Number: 01046498
Date of Incorporation: 17/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: 121 Mawney Road, Romford, Essex, RM7 7BH

 

Argonaut Heating Ltd was registered on 17 March 1972 with its registered office in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Cooper, Terry James, Harris, Terrence Edward for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Terry James N/A - 1
HARRIS, Terrence Edward N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 October 2019
RP04CS01 - N/A 18 September 2019
RP04CS01 - N/A 18 September 2019
RP04CS01 - N/A 18 September 2019
RP04AR01 - N/A 18 September 2019
RP04AR01 - N/A 18 September 2019
RP04AR01 - N/A 18 September 2019
RP04AR01 - N/A 18 September 2019
RP04AR01 - N/A 18 September 2019
RP04AR01 - N/A 18 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 24 September 2009
RESOLUTIONS - N/A 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 22 January 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 18 October 2006
353 - Register of members 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 24 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 24 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 01 October 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
363a - Annual Return 25 September 2000
AA - Annual Accounts 31 January 2000
363a - Annual Return 17 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 11 September 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 24 October 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 09 January 1992
363b - Annual Return 07 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 13 September 1990
MEM/ARTS - N/A 04 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1990
RESOLUTIONS - N/A 25 May 1990
RESOLUTIONS - N/A 25 May 1990
RESOLUTIONS - N/A 25 May 1990
RESOLUTIONS - N/A 25 May 1990
123 - Notice of increase in nominal capital 25 May 1990
287 - Change in situation or address of Registered Office 27 April 1990
AA - Annual Accounts 30 October 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 31 August 1988
288 - N/A 28 March 1988
288 - N/A 20 August 1987
288 - N/A 20 August 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
287 - Change in situation or address of Registered Office 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 April 1984 Fully Satisfied

N/A

Fixed and floating charge 24 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.